This company is commonly known as Taylor Nelson Sofres International Limited. The company was founded 38 years ago and was given the registration number 01953112. The firm's registered office is in LONDON. You can find them at 6 More London Place, Tooley Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | TAYLOR NELSON SOFRES INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 01953112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 More London Place, Tooley Street, London, England, SE1 2QY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
South Bank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 01 June 2022 | Active |
South Bank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 27 January 2020 | Active |
115 Portland Road, London, W11 4LN | Secretary | - | Active |
8 Shakespeare Road, Harpenden, AL5 5ND | Secretary | 26 June 2002 | Active |
Meadowview Kimbolton Road, Lower Dean, Huntingdon, PE18 0LJ | Secretary | 06 August 1993 | Active |
Brodawel, Green North Road Jordans, Beaconsfield, HP9 2SX | Secretary | 11 October 2006 | Active |
29 Turney Road, Dulwich, London, SE21 7JA | Secretary | 30 November 2001 | Active |
27 Farm Street, London, W1J 5RJ | Corporate Secretary | 26 January 2009 | Active |
Rainbows, Manor Lane, Gerrards Cross, SL9 7NJ | Director | 06 September 2004 | Active |
41, Nearwater Lane, Darien, United States, CT 06820 | Director | 07 November 2008 | Active |
4 Links Road, Epsom, KT17 3PS | Director | - | Active |
27 Farm Street, London, W1J 5RJ | Director | 12 December 2008 | Active |
The Old Vicarage, 9 Endsleigh Gardens, Surbiton, KT6 5JL | Director | 25 August 2009 | Active |
23 St Jamess Gardens, Holland Park, London, W11 4RE | Director | - | Active |
413 Hill Avenue, Glen Ellyn, Illinois, Usa, | Director | 25 August 2009 | Active |
6 More London Place, More London Place, Tooley Street, London, England, SE1 2QY | Director | 24 March 2020 | Active |
27 Newlyn Close, Bricket Wood, St. Albans, AL2 3UP | Director | 19 January 2004 | Active |
12 Queen Annes Grove, London, W4 1HN | Director | 14 May 1997 | Active |
19, Twyford Avenue, London, United Kingdom, N2 9NU | Director | 25 August 2009 | Active |
57 Home Park Road, London, SW19 7HS | Director | - | Active |
27, Farm Street, London, United Kingdom, W1J 5RJ | Director | 05 May 2010 | Active |
33 Woodend Drive, Sunninghill, SL5 9BD | Director | 04 July 2005 | Active |
Braemar Horsley Road, Downside, Cobham, KT11 3JZ | Director | - | Active |
27 Farm Street, London, W1J 5RJ | Director | 03 September 2009 | Active |
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 17 September 2013 | Active |
Tns Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | South Bank Central, 30 Stamford Street, London, England, SE1 9LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Capital | Second filing capital allotment shares. | Download |
2024-03-06 | Capital | Second filing capital allotment shares. | Download |
2024-03-06 | Capital | Second filing capital allotment shares. | Download |
2024-01-05 | Accounts | Accounts with accounts type full. | Download |
2023-10-24 | Capital | Capital allotment shares. | Download |
2023-10-24 | Capital | Capital allotment shares. | Download |
2023-10-24 | Capital | Capital allotment shares. | Download |
2023-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-14 | Officers | Change person director company with change date. | Download |
2023-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-14 | Officers | Change person director company with change date. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-02 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Accounts | Accounts with accounts type full. | Download |
2022-03-12 | Gazette | Gazette filings brought up to date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-12-06 | Officers | Change person director company with change date. | Download |
2021-09-22 | Gazette | Gazette filings brought up to date. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Gazette | Gazette notice compulsory. | Download |
2021-07-14 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.